Shortcuts

Coats Patons (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429040640129
NZBN
71031
Company Number
Registered
Company Status
Current address
3 Mana Place
Wiri
Auckland 2104
New Zealand
Registered address used since 04 Dec 2013
3 Mana Place
Wiri
Auckland 2104
New Zealand
Physical & service address used since 13 May 2022

Coats Patons (New Zealand) Limited was incorporated on 21 Jul 1966 and issued a number of 9429040640129. The registered LTD company has been run by 29 directors: Evendi Evendi - an active director whose contract started on 22 Sep 2014,
Riccardo Peter Raso - an active director whose contract started on 07 Oct 2015,
Nishant Manuja - an active director whose contract started on 01 May 2022,
Ravi Kiran Yeluri - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 May 2022,
Shawna Lynette B. - an inactive director whose contract started on 27 Sep 2019 and was terminated on 01 May 2022.
As stated in our database (last updated on 08 Apr 2024), the company filed 1 address: 3 Mana Place, Wiri, Auckland, 2104 (types include: physical, service).
Up until 13 May 2022, Coats Patons (New Zealand) Limited had been using Level 20, Pwc Tower, 188 Quay Street, Auckland as their physical address.
BizDb identified other names used by the company: from 21 Jul 1966 to 22 Jul 1966 they were named Patons & Baldwin (New Zealand) Limited.
A total of 7000000 shares are issued to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address #1: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand

Physical address used from 05 Apr 2012 to 13 May 2022

Address #2: 1b Sir William Drive, East Tamaki New Zealand

Registered address used from 28 Nov 2000 to 04 Dec 2013

Address #3: 46 Lady Ruby Drive, East Tamaki

Registered address used from 28 Nov 2000 to 28 Nov 2000

Address #4: 1b Sir William Drive, East Tamaki, Auckland New Zealand

Physical address used from 28 Nov 2000 to 05 Apr 2012

Address #5: 46 Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 28 Nov 2000 to 28 Nov 2000

Address #6: 40 Sir William Avenue, East Tamaki

Registered address used from 21 Sep 1995 to 28 Nov 2000

Address #7: 263 Tirakau Drive, Pakuranga

Registered address used from 13 Aug 1992 to 21 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 7000000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 23 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000000
Other (Other) Coats Southern Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other J & P Coats Limited
Other Tootal Thread Limited
Other Coats Patons Pty Limited
Other Null - J & P Coats Limited
Other Null - Coats Patons Pty Limited
Other Null - Tootal Thread Limited

Ultimate Holding Company

23 Jun 2019
Effective Date
Coats Group Plc
Name
Company
Type
103548
Ultimate Holding Company Number
GB
Country of origin
Directors

Evendi Evendi - Director

Appointment date: 22 Sep 2014

Address: Cluster Alexandrite, Kabupaten Tangerang, 15810 Indonesia

Address used since 22 Sep 2014


Riccardo Peter Raso - Director

Appointment date: 07 Oct 2015

ASIC Name: Coats Australian Pty Limited

Address: Moorabbin, Vic, 3189 Australia

Address: Narraweena, Nsw, 2099 Australia

Address used since 07 Oct 2015

Address: Moorabbin, Vic, 3189 Australia


Nishant Manuja - Director

Appointment date: 01 May 2022

Address: The Estella, Street 25, An Phu Ward, Thu Duc City, Vietnam

Address used since 01 May 2022


Ravi Kiran Yeluri - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 May 2022

Address: Kec. Babakan Mandang Kabupaten, Bogor, Indonesia

Address used since 01 Jan 2019


Shawna Lynette B. - Director (Inactive)

Appointment date: 27 Sep 2019

Termination date: 01 May 2022

Address: Waxhaw, North Carolina, 28173 United States

Address used since 27 Sep 2019


Tran Tram Anh - Director (Inactive)

Appointment date: 01 Mar 2020

Termination date: 01 May 2022

Address: Go Vap District, Ho Chi Minh City, Vietnam

Address used since 01 Mar 2020


William Harold Watson Iii - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Mar 2020

Address: Thao Dien Ward, District 2, Ho Chi Minh City, Vietnam

Address used since 01 Jan 2019


Andrew S. - Director (Inactive)

Appointment date: 07 Oct 2015

Termination date: 27 Sep 2019


Steven K. - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 01 Jan 2019

Address: Marion Nc, 28752 United States

Address used since 22 Sep 2014


Shantanu B. - Director (Inactive)

Appointment date: 22 Sep 2014

Termination date: 01 Jan 2019

Address: Charlotte Nc, 28226 United States

Address used since 22 Sep 2014


Wai Kuen Chiang - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 22 Sep 2014

Address: Singapore, 279888 Singapore

Address used since 31 Jan 2012


Ronan C. - Director (Inactive)

Appointment date: 22 Jan 2013

Termination date: 22 Sep 2014


Adrian John Elliott - Director (Inactive)

Appointment date: 31 Jan 2012

Termination date: 22 Jan 2013

Address: Singapore, 238141 Singapore

Address used since 31 Jan 2012


Sherwell Fernando - Director (Inactive)

Appointment date: 12 Feb 1999

Termination date: 31 Jan 2012

Address: Gordon, Sydney, N S W 2072, Australia,

Address used since 17 Dec 2008


Grant Maggs - Director (Inactive)

Appointment date: 11 Jul 2002

Termination date: 04 Sep 2008

Address: Carnegie,3163, Victoria, Australia,

Address used since 11 Jul 2002


Peter Max Burgess - Director (Inactive)

Appointment date: 06 Apr 1998

Termination date: 06 Dec 2007

Address: Cherrybrook Nsw 2126, Australia,

Address used since 06 Apr 1998


Michael Joseph Stinson - Director (Inactive)

Appointment date: 01 Dec 1998

Termination date: 31 Aug 2002

Address: Glenhaven, N S W 2156, Australia,

Address used since 01 Dec 1998


Igor Sokoloff - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 12 Feb 1999

Address: Prairewood, Sydney, N.s.w Australia,

Address used since 08 Aug 1997


Michael Hartley - Director (Inactive)

Appointment date: 21 Feb 1997

Termination date: 06 Apr 1998

Address: Singapore, 267850,

Address used since 21 Feb 1997


Iain Gareth Worsley - Director (Inactive)

Appointment date: 21 Feb 1997

Termination date: 16 Jan 1998

Address: Auckland,

Address used since 21 Feb 1997


Christopher David Shorter - Director (Inactive)

Appointment date: 14 Nov 1995

Termination date: 08 Aug 1997

Address: Glenmhor Road, R D 2, Waipu,

Address used since 14 Nov 1995


Shyam Senathirajah - Director (Inactive)

Appointment date: 08 May 1996

Termination date: 21 Feb 1997

Address: Strathfield, Sydney, New South Wales,

Address used since 08 May 1996


Dawson Reginald Donaldson - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 08 May 1996

Address: St Heliers, Auckland,

Address used since 14 Apr 1992


Stuart Robert Thompson Craig - Director (Inactive)

Appointment date: 04 Oct 1994

Termination date: 08 May 1996

Address: Pymble, New South Wales 2073, Australia,

Address used since 04 Oct 1994


Arno Edwin Bynevelt - Director (Inactive)

Appointment date: 04 Oct 1994

Termination date: 16 Feb 1995

Address: Howick, Auckland,

Address used since 04 Oct 1994


Peter John Gordon - Director (Inactive)

Appointment date: 18 Nov 1992

Termination date: 28 Sep 1994

Address: Howick, Auckland,

Address used since 18 Nov 1992


David Staveley - Director (Inactive)

Appointment date: 18 Nov 1992

Termination date: 15 Nov 1993

Address: Albert Park, Victoria, Australia,

Address used since 18 Nov 1992


Robert Loring Moores - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 20 Nov 1992

Address: Epsom, Auckland,

Address used since 14 Apr 1992


Peter Goodwin - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 01 Oct 1992

Address: Templestowe, Victoria, Australia,

Address used since 21 Apr 1992